logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sanderson, John Francis

    Related profiles found in government register
  • Sanderson, John Francis
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Lodge, Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, DN10 6BB

      IIF 1
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 2 IIF 3 IIF 4
  • Sanderson, John Francis
    British director born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 7 IIF 8
  • Sanderson, John Francis
    British race course executive born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 9
  • Sanderson, John Francis
    British racecourse executive born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 10 IIF 11
  • Sanderson, John Francis
    British racecourse management exec` born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 12
  • Sanderson, John Francis
    British racecourse management executiv born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 13 IIF 14
  • Sanderson, John Francis
    British born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix Lodge Serlby Estates, Blyth Road Serlby, Doncaster, DN10 6BB

      IIF 15
    • Phoenix Lodge, Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, DN10 6BA, England

      IIF 16
  • Sanderson, John Francis
    British chief executive born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix Lodge Serlby Estates, Blyth Road Serlby, Doncaster, DN10 6BB

      IIF 17
  • Sanderson, John Francis
    British director born in September 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Phoenix Lodge Serlby Estates, Blyth Road Serlby, Doncaster, DN10 6BB

      IIF 18 IIF 19
    • 10th Floor, The Met Building, 22 Percy Street, London, W1T 2BU, United Kingdom

      IIF 20 IIF 21
  • Sanderson, John Francis
    British

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 22
  • Sanderson, John Francis
    British director

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 23
  • Sanderson, John Francis
    British race course executive

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 24
  • Sanderson, John Francis
    British racecourse executive

    Registered addresses and corresponding companies
    • Dunnington House, Common Road Dunnington, York, North Yorkshire, YO19 5NG

      IIF 25 IIF 26 IIF 27
  • Sanderson, John Francis

    Registered addresses and corresponding companies
    • Phoenix Lodge Serlby Estates, Blyth Road Serlby, Doncaster, DN10 6BB

      IIF 28
    • Phoenix Lodge, Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, DN10 6BB, United Kingdom

      IIF 29
  • Mr John Francis Sanderson
    British born in September 1941

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix Lodge, Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, DN10 6BA

      IIF 30 IIF 31
    • Phoenix Lodge, Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, DN10 6BA, England

      IIF 32 IIF 33 IIF 34
    • Phoenix Lodge, Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, DN10 6BA, United Kingdom

      IIF 35
    • Phoenix Lodge, Serlby Hall Estate, Serlby, Doncaster, Southh Yorkshire, DN10 6BA, England

      IIF 36
    • Dunnington House, Common Road, Dunnington, York, YO19 5NG, England

      IIF 37
child relation
Offspring entities and appointments
Active 9
  • 1
    The Racecourse, Catterick Bridge, Richmond, North Yorkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,640,803 GBP2021-12-31
    Officer
    ~ now
    IIF 2 - Director → ME
    1991-11-23 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 2
    INTERCEDE 1026 LIMITED - 1993-08-11
    2 Whitehall Avenue, Kingston, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    1998-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    INHOCO 784 LIMITED - 1998-07-27
    Phoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,687 GBP2025-06-30
    Officer
    1998-07-17 ~ now
    IIF 5 - Director → ME
    1998-07-17 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    John Sanderson, Phoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    381,601 GBP2016-03-31
    Officer
    1991-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 5
    SOVCO (636) LIMITED - 1996-05-14
    Phoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    717,323 GBP2024-03-31
    Officer
    1996-06-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    Phoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,223 GBP2024-03-31
    Officer
    2021-05-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-20 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 7
    REDCAR RACE COMPANY LIMITED - 1996-03-29
    The Racecourse, Redcar, Cleveland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2006-11-03 ~ now
    IIF 15 - Director → ME
    2008-10-21 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 8
    THIRSK RACE COURSE COMPANY,LIMITED(THE) - 1977-12-31
    The Racecourse, Station Road, Thirsk, Yorks
    Active Corporate (6 parents, 2 offsprings)
    Officer
    ~ now
    IIF 4 - Director → ME
    2011-01-04 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 9
    The Racecourse, York Rd, Wetherby West Yorks
    Active Corporate (5 parents, 2 offsprings)
    Officer
    ~ now
    IIF 3 - Director → ME
    1999-06-04 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 13
  • 1
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    1993-06-07 ~ 1999-09-30
    IIF 13 - Director → ME
    2003-10-01 ~ 2007-07-30
    IIF 14 - Director → ME
  • 2
    John Sanderson, Phoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    381,601 GBP2016-03-31
    Officer
    1991-02-01 ~ 2006-10-10
    IIF 28 - Secretary → ME
  • 3
    SOVCO (636) LIMITED - 1996-05-14
    Phoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    717,323 GBP2024-03-31
    Officer
    1996-06-21 ~ 2005-01-06
    IIF 27 - Secretary → ME
  • 4
    Phoenix Lodge Serlby Hall Estate, Serlby, Doncaster, South Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    50,223 GBP2024-03-31
    Officer
    2006-07-13 ~ 2014-02-12
    IIF 7 - Director → ME
  • 5
    RACECOURSE BETTING SERVICES LIMITED - 2013-01-31
    RACECOURSE POOL BETTING SERVICES LIMITED - 2012-04-20
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    14,035 GBP2020-09-30
    Officer
    2014-02-06 ~ 2017-12-31
    IIF 21 - Director → ME
  • 6
    RACING UK GROUP LIMITED - 2008-12-05
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2008-05-07 ~ 2017-12-31
    IIF 19 - Director → ME
  • 7
    BACK IT RACING LIMITED - 2006-11-28
    CHELTRADING 429 LIMITED - 2006-10-30
    30 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,055 GBP2020-06-30
    Officer
    2007-01-31 ~ 2017-12-31
    IIF 18 - Director → ME
  • 8
    11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    2015-10-19 ~ 2017-12-31
    IIF 20 - Director → ME
  • 9
    88 Bushey Road, Raynes Park, London
    Active Corporate (5 parents)
    Officer
    1994-08-04 ~ 2004-04-23
    IIF 12 - Director → ME
  • 10
    REDCAR RACE COMPANY LIMITED - 1996-03-29
    The Racecourse, Redcar, Cleveland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1996-02-01 ~ 2005-12-31
    IIF 25 - Secretary → ME
  • 11
    RACING UK LIMITED - 2018-12-14
    CHELTRADING 370 LIMITED - 2004-06-17
    HMC ENTERTAINMENT SYSTEMS LIMITED - 2004-03-09
    CHELTRADING 370 LIMITED - 2004-02-11
    71 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2006-08-01 ~ 2010-06-17
    IIF 17 - Director → ME
    2004-03-24 ~ 2004-08-24
    IIF 8 - Director → ME
  • 12
    EFG PLC - 1996-01-01
    ECONOMIC FORESTRY GROUP P.L.C. - 1990-02-26
    ECONOMIC FORESTRY (HOLDINGS) LIMITED - 1982-07-05
    35 Tameside Drive, Castle Bromwich, Birmingham
    Active Corporate (7 parents, 8 offsprings)
    Officer
    1998-06-30 ~ 1999-03-03
    IIF 9 - Director → ME
  • 13
    RACE-COURSE ASSOCIATION LIMITED(THE) - 1994-03-24
    Winkfield Road, Ascot, Berkshire
    Active Corporate (11 parents, 7 offsprings)
    Officer
    1996-06-01 ~ 2003-09-01
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.